Company Information

CIN
Status
Date of Incorporation
25 May 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,400,000
Authorised Capital
5,000,000

Directors

Sneha Sunil Panchal
Sneha Sunil Panchal
Director
over 11 years ago

Past Directors

Rohan Sunil Panchal
Rohan Sunil Panchal
Additional Director
over 7 years ago
Sunil Chandrakant Panchal
Sunil Chandrakant Panchal
Director
over 20 years ago

Charges

0
13 June 2016
Syndicate Bank
20 Lak
12 January 2015
Syndicate Bank
5 Lak
24 September 2015
Syndicate Bank
23 Lak
14 June 2010
Small Industries Development Bank Of India
48 Lak
27 June 2008
Syndicate Bank
17 Lak
04 November 2022
Sidbi
0
24 September 2015
Syndicate Bank
0
13 June 2016
Others
0
27 June 2008
Syndicate Bank
0
12 January 2015
Syndicate Bank
0
14 June 2010
Small Industries Development Bank Of India
0
04 November 2022
Sidbi
0
24 September 2015
Syndicate Bank
0
13 June 2016
Others
0
27 June 2008
Syndicate Bank
0
12 January 2015
Syndicate Bank
0
14 June 2010
Small Industries Development Bank Of India
0
04 November 2022
Sidbi
0
24 September 2015
Syndicate Bank
0
13 June 2016
Others
0
27 June 2008
Syndicate Bank
0
12 January 2015
Syndicate Bank
0
14 June 2010
Small Industries Development Bank Of India
0

Documents

Form CHG-4-14122020_signed
Letter of the charge holder stating that the amount has been satisfied-11122020
Directors report as per section 134(3)-16112019
List of share holders, debenture holders;-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Form DPT-3-30062019
Letter of the charge holder stating that the amount has been satisfied-12062019
Form CHG-4-12062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190612
Form ADT-1-19052019_signed
Copy of written consent given by auditor-23042019
Copy of resolution passed by the company-23042019
Form CHG-4-14122018_signed
Letter of the charge holder stating that the amount has been satisfied-14122018
CERTIFICATE OF SATISFACTION OF CHARGE-20181214
List of share holders, debenture holders;-28102018
Directors report as per section 134(3)-28102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
Form MGT-7-28102018_signed
Notice of resignation;-31032018
Evidence of cessation;-31032018
Optional Attachment-(1)-31032018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032018
Form DIR-12-31032018_signed
Form AOC-4-20112017_signed
Form MGT-7-20112017_signed
Directors report as per section 134(3)-18112017